Loading...
Cenate, Sherry A 37f NEW YORK STATE DEPARTMENT OF HEALTH r ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sherry Pauline Cenate Female Date of Death Age If Veteran of U.S. Armed Forces, May 2, 2015 70 War or Dates Place of Death Hospital, Institution or ,r City, Town or Village Argyle Street Address Washington Center Manner of Death X❑ Natural Cause ❑ Accident I I Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation � k. Medical Certifier Name Title Edit Masaba, MD Dr. _ Address ry , 35 Gilbert Street Greenwich, NY 12834 Death Certificate Filed District Number Register Number '`vim City, Town or Village Argyle S'Is t> .23 ❑Burial Date Cemetery or Crematory May 5, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 11 Date Place Removed ❑ Removal and/or Held and/or Address z. Hold Date Point of ❑Transportation Shipment by Common Destination -` Carrier ❑ Disinterment Date Cemetery Address :gym.; ❑ Reinterment Date Cemetery Address ,tlirett Permit Issued to Registration Number -k Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 ' Address 7: 123 Main St., Argyle NY 12809 c---,:-.-.-- :II Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 515/306 Registrar of Vital Statistics ppt f Y\ic ktA,40701 (signature) District Number 515 0 Place GUI Li. �yy Li ' 7 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ;' Date of Disposition 05/05/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge o Premises %,,,t'L., �....�q- 1ease pant) s Signature Title eig.."+► , ,( (over) DOH-1555 (02/2004)